Search icon

ATELIER NEW YORK ARCHITECTURE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ATELIER NEW YORK ARCHITECTURE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Apr 1999 (26 years ago)
Entity Number: 2370102
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 21-34 44TH RD., LONG ISLAND CITY, NY, United States, 11101
Principal Address: KENNETH HUDES, 21-34 44TH RD., LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KENNETH HUDES DOS Process Agent 21-34 44TH RD., LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
KEN HUDES Chief Executive Officer 21-34 44TH RD., LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2007-04-23 2013-04-15 Address 44-02 11TH ST, STE 615, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2003-04-07 2013-04-15 Address KENNETH HUDES, 44-02 11TH ST / SUITE 615, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2003-04-07 2007-04-23 Address 44-02 11TH ST / SUITE 615, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2001-04-20 2013-04-15 Address 44-02 11TH ST, STE 615, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2001-04-20 2003-04-07 Address 44-02 11TH ST, STE 615, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190411060674 2019-04-11 BIENNIAL STATEMENT 2019-04-01
180713006022 2018-07-13 BIENNIAL STATEMENT 2017-04-01
130415006280 2013-04-15 BIENNIAL STATEMENT 2013-04-01
110419002193 2011-04-19 BIENNIAL STATEMENT 2011-04-01
090327002462 2009-03-27 BIENNIAL STATEMENT 2009-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
332500.00
Total Face Value Of Loan:
332500.00
Date:
2012-08-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
410000.00
Total Face Value Of Loan:
410000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
332500
Current Approval Amount:
332500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
336417.12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State